Company NameAerial Services Scotland Limited
DirectorJames Mullen
Company StatusActive
Company NumberSC296435
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr James Mullen
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Bowerwalls Place
Barrhead
Glasgow
G78 1BF
Scotland
Director NameRobert Ian McIver
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Bowerwalls Place
Barrhead
Glasgow
G78 1BF
Scotland
Secretary NamePaul Cocozza
NationalityBritish
StatusResigned
Appointed27 February 2006(3 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2007)
RoleCompany Director
Correspondence Address12 Dundas Street
Boness
West Lothian
EH51 0DG
Scotland
Secretary NameHelen Burns
NationalityBritish
StatusResigned
Appointed17 May 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2012)
RoleCompany Director
Correspondence Address90 Millstream Court
Paisley
Renfrewshire
PA1 1RR
Scotland
Secretary NameMiss Patricia Stirling
StatusResigned
Appointed31 May 2012(6 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 August 2018)
RoleCompany Director
Correspondence Address1 Bowerwalls Place
Barrhead
Glasgow
G78 1BF
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteaerial-install.co.uk

Location

Registered Address1 Bowerwalls Place
Barrhead
Glasgow
G78 1BF
Scotland
ConstituencyEast Renfrewshire
WardBarrhead
Address Matches2 other UK companies use this postal address

Shareholders

2 at £0.5Robert Ian Mciver & Patricia Stirling
100.00%
Ordinary

Financials

Year2014
Net Worth£364,678
Cash£490,490
Current Liabilities£462,112

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
18 November 2019Notification of Dimo Services Limited as a person with significant control on 15 November 2019 (2 pages)
18 November 2019Termination of appointment of Robert Ian Mciver as a director on 15 November 2019 (1 page)
18 November 2019Cessation of Robert Mciver as a person with significant control on 15 November 2019 (1 page)
14 November 2019Resolutions
  • RES13 ‐ Restriction on authority of the directors 01/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 November 2019Appointment of Mr James Mullen as a director on 1 November 2019 (2 pages)
14 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
16 August 2018Termination of appointment of Patricia Stirling as a secretary on 16 August 2018 (1 page)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
5 February 2018Amended total exemption full accounts made up to 28 February 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
28 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
28 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Registered office address changed from 3 Bowerwalls Place Barrhead Glasgow G78 1BF Scotland on 27 February 2014 (1 page)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Registered office address changed from 3 Bowerwalls Place Barrhead Glasgow G78 1BF Scotland on 27 February 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 November 2013Registered office address changed from Unit 40 Shanks Way, Shanks Industrial Estate, Barrhead Glasgow G78 1SP on 11 November 2013 (1 page)
11 November 2013Registered office address changed from Unit 40 Shanks Way, Shanks Industrial Estate, Barrhead Glasgow G78 1SP on 11 November 2013 (1 page)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 May 2012Appointment of Miss Patricia Stirling as a secretary (1 page)
31 May 2012Appointment of Miss Patricia Stirling as a secretary (1 page)
31 May 2012Termination of appointment of Helen Burns as a secretary (1 page)
31 May 2012Termination of appointment of Helen Burns as a secretary (1 page)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Robert Ian Mciver on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Robert Ian Mciver on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Robert Ian Mciver on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 March 2009Return made up to 01/02/09; full list of members (3 pages)
2 March 2009Return made up to 01/02/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
29 February 2008Return made up to 01/02/08; full list of members (3 pages)
29 February 2008Return made up to 01/02/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 April 2007Return made up to 01/02/07; full list of members (6 pages)
5 April 2007Return made up to 01/02/07; full list of members (6 pages)
1 March 2006New secretary appointed (3 pages)
1 March 2006New secretary appointed (3 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
1 February 2006Incorporation (6 pages)
1 February 2006Incorporation (6 pages)